GO FREE RANGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

29/11/2129 November 2021 Notification of Christopher John Roos as a person with significant control on 2021-11-15

View Document

29/11/2129 November 2021 Notification of Christopher Richard Lowis as a person with significant control on 2021-11-15

View Document

29/11/2129 November 2021 Notification of James Edward Mead as a person with significant control on 2021-11-15

View Document

29/11/2129 November 2021 Withdrawal of a person with significant control statement on 2021-11-29

View Document

16/11/2116 November 2021 Termination of appointment of Benjamin Joseph Griffiths as a director on 2021-11-15

View Document

11/11/2111 November 2021 Director's details changed for Mr Christopher John Roos on 2021-10-09

View Document

07/05/217 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

02/06/202 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROOS / 28/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

03/12/193 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/1919 November 2019 09/09/19 STATEMENT OF CAPITAL GBP 304

View Document

24/09/1924 September 2019 ADOPT ARTICLES 09/09/2019

View Document

21/05/1921 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

15/08/1815 August 2018 NOTIFICATION OF PSC STATEMENT ON 09/04/2018

View Document

04/07/184 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MEAD / 22/11/2017

View Document

09/04/189 April 2018 CESSATION OF CHRISTOPHER RICHARD LOWIS AS A PSC

View Document

09/04/189 April 2018 CESSATION OF JAMES EDWARD MEAD AS A PSC

View Document

09/04/189 April 2018 CESSATION OF CHRISTOPHER JOHN ROOS AS A PSC

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR BENJAMIN JOSEPH GRIFFITHS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MEAD / 23/02/2017

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED DR CHRISTOPHER RICHARD LOWIS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM WALNUT TREE COTTAGE STATION ROAD NINGWOOD YARMOUTH ISLE OF WIGHT PO41 0TQ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROOS / 18/12/2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 32-38 SCRUTTON STREET LONDON EC2A 4RQ ENGLAND

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM KENT COTTAGE BRIDGE LANE KENDAL CUMBRIA LA9 7DD

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/01/1525 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS WARD

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES ADAM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MEAD / 30/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROOS / 29/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES GORDON ADAM / 30/01/2013

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MEAD / 29/08/2012

View Document

17/03/1217 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR JASON CALE

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL CALE / 01/11/2011

View Document

30/01/1230 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROOS / 01/09/2011

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, DIRECTOR KALVIR SANDHU

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORD OX5 1JE

View Document

09/03/119 March 2011 07/02/11 STATEMENT OF CAPITAL GBP 300

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROOS

View Document

28/01/1128 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/10/105 October 2010 13/07/10 STATEMENT OF CAPITAL GBP 250

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR KALVIR SANDHU

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR JAMES EDWARD MEAD

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR THOMAS ATHELSTAN WARD

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR JASON MICHAEL CALE

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES ANDREWS

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ADAM / 01/10/2009

View Document

19/02/1019 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREWS / 13/01/2009

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ADAM / 13/01/2009

View Document

13/01/0913 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company